St Paul's Court Limited

All companies of The UKReal estate activitiesSt Paul's Court Limited

Other letting and operating of own or leased real estate

Management of real estate on a fee or contract basis

Contacts of St Paul's Court Limited: address, phone, fax, email, website, working hours

Address: Estate Office St Paul's Court W14 9YA Colet Gardens

Phone: +44-1465 9830261 +44-1465 9830261

Fax: +44-1465 9830261 +44-1465 9830261

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "St Paul's Court Limited"? - Send email to us!

St Paul's Court Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Paul's Court Limited.

Registration data St Paul's Court Limited

Register date: 1980-08-18
Register number: 01513010
Capital: 454,000 GBP
Sales per year: Approximately 836,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for St Paul's Court Limited

Addition activities kind of St Paul's Court Limited

342100. Cutlery
364400. Noncurrent-carrying wiring devices
372801. Aircraft body and wing assemblies and parts
12410201. Overburden removal, anthracite mining
23819904. Gloves, woven or knit: made from purchased materials
28349903. Emulsions, pharmaceutical
32750102. Plaster and plasterboard, gypsum
38430106. Cutting instruments, dental
51499906. Pizza supplies
82119904. Kindergarten

Owner, director, manager of St Paul's Court Limited

Director - Kevin William Miller. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: March 1936, British

Director - Denise Elizabeth Ellis. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: October 1954, British

Director - Alexander Neal Shooter. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: April 1943, British

Director - Allan Maurice Rendle. Address: Colet Gardens, London, W14 9YA, England. DoB: March 1942, British

Director - David Robert Apperly. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: April 1956, British

Director - Barry John Gibson. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: October 1943, British

Director - Dr Feargal Peter Brennan. Address: Colet Gardens, London, W14 9YA, England. DoB: June 1964, Irish

Director - Johanna Papp. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: July 1928, British

Director - Antonio Riccardo Varrazza. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: April 1966, Italy

Director - Peter Francis Slevin. Address: Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. DoB: November 1928, British

Director - Linda Anne Whitington. Address: St Pauls Court, Colet Gardens, London, W14 9YA, England. DoB: September 1953, British

Director - Robert James Gorf. Address: Colet Gardens, St Pauls G, London, W14 9DL. DoB: September 1947, British

Director - Keith Andrew Mallinson. Address: 77 Lily Close, St Pauls Court Colet Gardens, London, W14 9YB. DoB: July 1946, British

Director - Michael Derek Le Fevre. Address: More Close, St Pauls Court, London, W14 9BN. DoB: August 1963, British

Director - Graeme Peter Trott. Address: Fordbridge Road, Ashford, Middlesex, TW15 2TB. DoB: May 1967, British

Secretary - Kenneth Michael Cartwright. Address: 63 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1947, British

Secretary - Paul Williams. Address: 105 Lily Close, St Pauls Court, London, W14 9YB. DoB: January 1978, British

Director - Sascha Karen Gwen Foulkes. Address: 57 Colet Gardens, London, W14 9DL. DoB: November 1967, British

Director - Paul Williams. Address: 105 Lily Close, St Pauls Court, London, W14 9YB. DoB: January 1978, British

Secretary - Gary John Ivory. Address: 21 Wild Briar, Finchampstead, Wokingham, Berkshire, RG40 4UL. DoB:

Director - Michael Ian Tungay. Address: 7 Lily Close, St Pauls Court, London, W14 9YA. DoB: January 1945, British

Secretary - John Hubert Culhane. Address: 89 More Close, St Pauls Court, London, W14 9BW. DoB: January 1934, British

Director - Dr Feargal Peter Brennan. Address: 64 Colet Gardens, West Kensington, London, W14 9DN. DoB: June 1964, Irish

Director - Patricia Margaret Juanette. Address: 29 More Close, London, W14 9BN. DoB: April 1941, British

Director - Edwin Maurice Leeks. Address: 31 Lily Close, St Pauls Court, London, W14 9YA. DoB: February 1944, British

Director - John Hubert Culhane. Address: 89 More Close, St Pauls Court, London, W14 9BW. DoB: January 1934, British

Director - Stephen Murray Keen. Address: 11 More Close, St Paul's Court, London, W14 9BN. DoB: February 1956, British

Secretary - Kenneth Michael Cartwright. Address: 63 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1947, British

Secretary - Peter Francis Slevin. Address: 35 Colet Gardens, St Pauls Court, London, W14 9DL. DoB: November 1928, British

Director - Stephen Forward. Address: 42 More Close, London, W14 9BN. DoB: January 1961, British

Director - Gregory Brans. Address: 15 More Close, St Pauls Court, London, W14 9BN. DoB: December 1964, British

Director - Charmaine Annette Seabury. Address: 68 Colet Gardens, St Pauls Court, London, W14 9DN. DoB: April 1962, British

Director - Carl Mohammed Juanette. Address: 29 More Close, London, W14 9BN. DoB: April 1938, British

Secretary - Kenneth Michael Cartwright. Address: 63 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1947, British

Director - Barbara Culhane. Address: 89 More Close, London, W14 9BW. DoB: July 1938, British

Director - Kerrin Louise Matthey. Address: 28 More Close, St Pauls Court, London, W14 9BN. DoB: July 1960, British

Director - Dr Feargal Peter Brennan. Address: 64 Colet Gardens, West Kensington, London, W14 9DN. DoB: June 1964, Irish

Secretary - Peter Francis Slevin. Address: 35 Colet Gardens, St Pauls Court, London, W14 9DL. DoB: November 1928, British

Director - Andrew Edward Worlock. Address: 85 More Close, London, W14 9BW. DoB: April 1961, British

Director - Noel Judith Rosemary Butler. Address: 5 More Close, London, W14 9BN. DoB: December 1955, British

Director - Helen Elizabeth Miller. Address: 66 Colet Gardens, London, W14 9DN. DoB: November 1960, British

Secretary - Keith Andrew Mallinson. Address: 77 Lily Close, St Pauls Court Colet Gardens, London, W14 9YB. DoB: July 1946, British

Director - John Charles Cave. Address: 34 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1927, British

Secretary - Gavin Bernard Collins. Address: 111 More Close, St Pauls Court, London, W14 9BW. DoB: December 1963, British

Director - Peter Francis Slevin. Address: 35 Colet Gardens, St Pauls Court, London, W14 9DL. DoB: November 1928, British

Director - Keith Andrew Mallinson. Address: 77 Lily Close, St Pauls Court Colet Gardens, London, W14 9YB. DoB: July 1946, British

Director - Robert Henry Morritt. Address: 57 Colet Gardens, St Pauls Court, London, W14 9DL. DoB: July 1966, British

Director - Dr Feargal Peter Brennan. Address: 64 Colet Gardens, West Kensington, London, W14 9DN. DoB: June 1964, Irish

Director - Pamela Zoe Self. Address: 1 More Close, St Paul's Court Colet Gardens, London, W14 9BN. DoB: April 1923, British

Director - Gavin Bernard Collins. Address: 111 More Close, St Pauls Court, London, W14 9BW. DoB: December 1963, British

Director - Noelle Catherine Ferris. Address: 28 Colet Gardens, St Pauls Court, London, W14 9DL. DoB: December 1960, British

Director - Richard Stretton Gunter. Address: 8 More Close, Saint Paul's Court, London, W14 9BN. DoB: April 1928, British

Director - Michael Joseph Watson. Address: 62 Colet Gardens, London, W14 9DN. DoB: May 1941, British

Director - Patricia Margaret Juanette. Address: 29 More Close, London, W14 9BN. DoB: April 1941, British

Director - Andrew Blair Miller. Address: 66 Colet Gardens, London, W14 9DN. DoB: December 1951, British

Director - David Lawrence Smith. Address: 141 More Close, London, W14 9BW. DoB: November 1931, British

Director - Patrick Joseph Kennedy. Address: 24 More Close, West Kensington, London, W14 9BN. DoB: March 1943, Irish

Director - Atool Jhaveri. Address: 68 Colet Gardens, London, W14 9DN. DoB: March 1949, British

Director - Mary Elizabeth Dalmahoy. Address: 85 More Close, London, W14 9BW. DoB: February 1936, British

Director - John Charles Cave. Address: 34 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1927, British

Director - Councillor Jacqueline Abbott. Address: 99 The Grampians, Shepherds Bush Road, London, W6 7LZ. DoB: November 1960, British

Secretary - Kenneth Michael Cartwright. Address: 63 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1947, British

Director - Dianne Margaret Stiling. Address: 111 Lily Close, London, W14 9YB. DoB: October 1948, British

Director - Janet Paula Dunbar Steen. Address: 45 Colet Gardens, London, W14 9DL. DoB: June 1934, British

Director - Eleanor Creina Murland. Address: 31 More Close, London, W14 9BN. DoB: May 1928, British

Director - Kenneth Michael Cartwright. Address: 63 Lily Close, St Pauls Court, London, W14 9YA. DoB: May 1947, British

Jobs in St Paul's Court Limited, vacancies. Career and training on St Paul's Court Limited, practic

Now St Paul's Court Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Barista (part time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate in Intelligent Transport Systems (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Australian Centre for Field Robotics (ACFR)

    Salary: AU$106,000
    £65,306.60 converted salary* per annum, includes leave loading and superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

  • Postdoctoral Research Associate in Medieval Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Professor of Laser Inference Lithography (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £55,000 + p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Infection and Immunity

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Research Fellow (80775-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Lecturer (AC3) Adult Nursing (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Adult Nursing and Paramedic Science

    Salary: £38,183 to £46,924 plus £3,569 London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Technician (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Royal Dick School of Veterinary Studies

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • PhD scholarship in X-ray Observations of Neutron Stars (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Space

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research / Copernicus

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences

  • Postdoctoral Position in Computational Physics (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems

Responds for St Paul's Court Limited on Facebook, comments in social nerworks

Read more comments for St Paul's Court Limited. Leave a comment for St Paul's Court Limited. Profiles of St Paul's Court Limited on Facebook and Google+, LinkedIn, MySpace

Location St Paul's Court Limited on Google maps

Other similar companies of The United Kingdom as St Paul's Court Limited: Paramatta Tool & Gauge Company Limited | Walker Smith Limited | Nursery Mews Management Company Limited | Cannonshot Limited | Soda Space Limited

The official moment this company was established is Mon, 18th Aug 1980. Registered under no. 01513010, it is listed as a PLC. You may find the headquarters of the company during its opening hours under the following address: Estate Office St Paul's Court, W14 9YA Colet Gardens. The firm Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. St Paul's Court Ltd released its account information up to December 24, 2015. The firm's most recent annual return information was released on October 24, 2015. It has been thirty six years for St Paul's Court Ltd in this line of business, it is not planning to stop growing and is an object of envy for the competition.

Current directors enumerated by the following company are as follow: Kevin William Miller designated to this position almost one year ago, Denise Elizabeth Ellis designated to this position in 2014, Alexander Neal Shooter designated to this position in 2014 and 5 other directors who might be found below.

St Paul's Court Limited is a domestic nonprofit company, located in Colet Gardens, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Estate Office St Paul's Court W14 9YA Colet Gardens. St Paul's Court Limited was registered on 1980-08-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 454,000 GBP, sales per year - approximately 836,000 GBP. St Paul's Court Limited is Private Limited Company.
The main activity of St Paul's Court Limited is Real estate activities, including 10 other directions. Director of St Paul's Court Limited is Kevin William Miller, which was registered at Estate Office, St Paul's Court, Colet Gardens, London, W14 9YA. Products made in St Paul's Court Limited were not found. This corporation was registered on 1980-08-18 and was issued with the Register number 01513010 in Colet Gardens, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of St Paul's Court Limited, open vacancies, location of St Paul's Court Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about St Paul's Court Limited from yellow pages of The United Kingdom. Find address St Paul's Court Limited, phone, email, website credits, responds, St Paul's Court Limited job and vacancies, contacts finance sectors St Paul's Court Limited